The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bradley, James

    Related profiles found in government register
  • Bradley, James
    Irish company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 41, Clabon Mews, London, SW1X 0EQ, England

      IIF 1
    • Unit 3 The Triton Centre, Premier Way, Romsey, SO51 9DJ, England

      IIF 2
  • Bradley, James
    Irish director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Bradley, James
    British consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 68, Oulton Road, Stone, ST15 8DY, England

      IIF 10
  • Bradley, James
    British operations born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Field Crescent, Alvaston, Derbyshire, DE24 OHE, England

      IIF 11
  • Bradley, James
    English company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bretby Hall, Bretby, Derbyshire, DE15 0QQ, England

      IIF 12
  • Bradley, James
    Irish business owner born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51a, George Street, Richmond, TW9 1HJ, England

      IIF 13
  • Bradley, James
    Irish company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51a George Street, Richmond, London, TW9 1HJ, United Kingdom

      IIF 14
    • 51a, George Street, Richmond, TW9 1HJ, England

      IIF 15
    • 51a George Street, Richmond, TW9 1HJ, United Kingdom

      IIF 16
  • Bradley, James
    Irish entrepreneur born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr James Bradley
    Irish born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Harcourt Street, Dublin, D02H 364, Ireland

      IIF 18
    • 41, Clabon Mews, London, SW1X 0EQ, England

      IIF 19 IIF 20
    • 562, Kings Road, London, SW6 2DZ, England

      IIF 21
    • 51a, George Street, Richmond, TW9 1HJ, England

      IIF 22 IIF 23
  • Bradley, James
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Oulton Road, Stone, Staffordshire, ST15 8DY, United Kingdom

      IIF 24
    • Wyck Hill Court, Wyck Hill, Stow On The Wold, GL54 1HY, United Kingdom

      IIF 25
  • Bradley, James
    British commercial director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Waters Green, Macclesfield, Cheshire, SK11 6JZ

      IIF 26
  • Bradley, James
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Porter Lane, Middleton, Matlock, DE4 4NZ, England

      IIF 27
  • Bradley, James
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchant Exchange, Waters Green, Macclesfield, SK11 6JX, England

      IIF 28
  • Bradley, James
    British management consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Bradley, James
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Carlton Road, Worksop, S81 7LA, United Kingdom

      IIF 30
  • Mr James Bradley
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 68, Oulton Road, Stone, ST15 8DY, England

      IIF 31
  • Bradley, James

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • 2, High Street, Eastfield, Scarborough, North Yorkshire, YO11 3LJ, England

      IIF 33
  • Bradley, James
    British yacht captain born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr Bradley Robin James
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 140, High Wood Road, Hoddesdon, EN11 9AZ, England

      IIF 35 IIF 36
    • Galla House, 695 High Road North Finchley, London, N12 0BT

      IIF 37
  • James, Bradley Robin
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 140, High Wood Road, Hoddesdon, EN11 9AZ, England

      IIF 38
    • Galla House, 695 High Road North Finchley, London, N12 0BT

      IIF 39
  • James, Bradley Robin
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 140, High Wood Road, Hoddesdon, EN11 9AZ, England

      IIF 40
  • Mr James Bradley
    Irish born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • 51a George Street, Richmond, London, TW9 1HJ, United Kingdom

      IIF 42
    • 51a, George Street, Richmond, TW9 1HJ, England

      IIF 43 IIF 44
    • 51a George Street, Richmond, TW9 1HJ, United Kingdom

      IIF 45
  • James Bradley
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Oulton Road, Stone, Staffordshire, ST15 8DY, United Kingdom

      IIF 46
  • Bradley, James Christopher
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, High Street, Eastfield, Scarborough, North Yorkshire, YO11 3LJ, England

      IIF 47
  • Bradley, James Christopher
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, 7 West Bank, Scarborough, YO12 4DX, United Kingdom

      IIF 48
  • Mr James Bradley
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 49
  • Mr James Bradley
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mr James Bradley
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Carlton Road, Worksop, S81 7LA, United Kingdom

      IIF 51
  • Mr James Bradley
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Mr James Christopher Bradley
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 27
  • 1
    Unit 3 The Triton Centre, Premier Way, Romsey, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-30 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    562 Kings Road, London, England
    Corporate (2 parents)
    Person with significant control
    2023-07-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    51a George Street, Richmond, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2022-03-31
    Officer
    2021-03-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 5
    51a George Street, Richmond, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2022-02-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    4385, 13454719: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    51a George Street, Richmond, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-12-03 ~ now
    IIF 9 - director → ME
  • 8
    51a George Street, Richmond, England
    Corporate (3 parents)
    Officer
    2023-12-02 ~ now
    IIF 8 - director → ME
  • 9
    51a George Street, Richmond, England
    Dissolved corporate (4 parents)
    Officer
    2021-11-23 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 10
    WHISKEY & WEALTH CLUB GROUP LIMITED - 2022-02-25
    51a George Street, Richmond, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2022-02-21 ~ now
    IIF 16 - director → ME
  • 11
    51a George Street, Richmond, England
    Corporate (4 parents)
    Officer
    2023-11-27 ~ now
    IIF 5 - director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    51a George Street, Richmond, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,028 GBP2024-02-29
    Officer
    2023-02-17 ~ now
    IIF 29 - director → ME
    2023-02-17 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    Rowan House, 7 West Bank, Scarborough, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -901 GBP2016-06-30
    Officer
    2015-06-05 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 16
    51a George Street, Richmond, England
    Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 7 - director → ME
  • 17
    68 Oulton Road, Stone, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    68 Oulton Road, Stone, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-01
    Officer
    2022-06-30 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    355 Carlton Road, Worksop, England
    Corporate (1 parent)
    Equity (Company account)
    1,973 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved corporate (1 parent)
    Officer
    2013-02-22 ~ dissolved
    IIF 47 - director → ME
    2013-02-22 ~ dissolved
    IIF 33 - secretary → ME
  • 21
    140 High Wood Road, Hoddesdon, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -213 GBP2023-11-30
    Person with significant control
    2022-11-28 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 22
    Suite C1 West End Galleries, Leopald Street, Long Eaton, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 12 - director → ME
  • 23
    15a Overhill Lane, Wilmslow, England
    Corporate (3 parents)
    Officer
    2025-03-19 ~ now
    IIF 25 - director → ME
  • 24
    Galla House, 695 High Road North Finchley, London
    Corporate (3 parents)
    Equity (Company account)
    844 GBP2024-04-30
    Officer
    2015-05-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 25
    1 The Gatehouse The Street, Great Hallingbury, Bishop's Stortford, England
    Corporate (2 parents)
    Officer
    2023-02-03 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 26
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 27
    51a George Street, Richmond, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2022-02-21 ~ now
    IIF 14 - director → ME
Ceased 8
  • 1
    EBONHEATH FINANCE LIMITED - 2010-03-24
    Lymore Villa 162a London Road, Chesterton, Newcastle Under Lyme, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    2,478 GBP2024-06-30
    Officer
    2009-10-01 ~ 2011-05-20
    IIF 11 - director → ME
  • 2
    WHISKEY & WEALTH CLUB GROUP LIMITED - 2022-02-25
    51a George Street, Richmond, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2022-02-21 ~ 2022-12-16
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    First Floor, The Ropewalks, Newton Street, Macclesfield, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    431,298 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-10-01 ~ 2025-03-12
    IIF 26 - director → ME
  • 4
    140 High Wood Road, Hoddesdon, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -213 GBP2023-11-30
    Officer
    2022-11-28 ~ 2024-11-26
    IIF 38 - director → ME
  • 5
    Merchant Exchange, Waters Green, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2022-11-28 ~ 2025-03-12
    IIF 28 - director → ME
  • 6
    533 Kings Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    271,577 GBP2023-12-31
    Officer
    2023-07-28 ~ 2024-08-12
    IIF 4 - director → ME
  • 7
    51a George Street, Richmond, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-02-21 ~ 2022-12-16
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    51a George Street, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    2,674,614 GBP2020-12-31
    Officer
    2020-07-15 ~ 2020-08-10
    IIF 6 - director → ME
    Person with significant control
    2018-11-02 ~ 2022-12-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.